Advanced company searchLink opens in new window

PTFS CHILTERNS LIMITED

Company number 06495309

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
17 Jul 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
03 Apr 2012 GAZ1(A) First Gazette notice for voluntary strike-off
21 Mar 2012 DS01 Application to strike the company off the register
30 Jan 2012 AA Total exemption small company accounts made up to 30 April 2011
23 Mar 2011 AA01 Current accounting period extended from 31 October 2010 to 30 April 2011
09 Feb 2011 AR01 Annual return made up to 6 February 2011 with full list of shareholders
Statement of capital on 2011-02-09
  • GBP 500
22 Apr 2010 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of alteration of Articles of Association
15 Apr 2010 AA Total exemption small company accounts made up to 31 October 2009
23 Feb 2010 AR01 Annual return made up to 6 February 2010 with full list of shareholders
03 Sep 2009 287 Registered office changed on 03/09/2009 from gate house fretherne road welwyn garden city hertfordshire AL8 6NS
06 Aug 2009 288b Appointment Terminated Director kevin jones
06 Aug 2009 288b Appointment Terminated Director deborah jones
30 Jun 2009 AA Total exemption small company accounts made up to 31 October 2008
17 Feb 2009 363a Return made up to 06/02/09; full list of members
09 May 2008 288b Appointment Terminated Director john ruddick
09 May 2008 288b Appointment Terminated Secretary helen gasser
09 May 2008 288a Director appointed deborah jones
09 May 2008 288a Director appointed kevin jones
09 May 2008 288a Director and secretary appointed neil baker
09 May 2008 287 Registered office changed on 09/05/2008 from trinity 3 trinity park solihull birmingham west midlands B37 7ES
09 May 2008 225 Accounting reference date shortened from 28/02/2009 to 31/10/2008
09 May 2008 88(2) Ad 28/04/08 gbp si 499@1=499 gbp ic 1/500
06 Feb 2008 NEWINC Incorporation